TIMSHEL HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-02-28 |
26/07/2326 July 2023 | Certificate of change of name |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-29 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with updates |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/12/203 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
15/10/1915 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
30/10/1830 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
14/03/1614 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/03/159 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | SAIL ADDRESS CHANGED FROM: SUITE 4 EARLSHOUSE EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RY UNITED KINGDOM |
26/02/1426 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
17/04/1317 April 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM C/O CONCEPT ACCOUNTANCY GATEWAY HOUSE GATEWAY WEST NEWBURN RIVERSIDE NEWCASTLE UPON TYNE NE15 8NX ENGLAND |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM SUITE 4 EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RY ENGLAND |
12/03/1212 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | APPOINTMENT TERMINATED, DIRECTOR ROGER PEDLEHAM |
07/03/117 March 2011 | SAIL ADDRESS CREATED |
07/03/117 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM SUITE 4 EARLSHOUSE EARLSWAY TEAM VALLEY GATESHEAD NE8 4NT |
26/04/1026 April 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
23/04/1023 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / HENRY NICHOL / 11/02/2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HENRY NICHOL / 11/02/2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY NICHOL / 11/02/2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM PEDLEHAM / 11/02/2010 |
11/02/0911 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company